Search icon

OMNI COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: OMNI COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNI COATINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000105920
FEI/EIN Number 030486924

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2717 NORTH (W) STREET, BLDG. G, PENSACOLA, FL, 32505
Mail Address: PO BOX 381, GULF BREEZE, FL, 32562
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY DAVID T Director 2633 BAY STREET, GULF BREEZE, FL, 32561
KENNEDY DAVID T Agent 2633 BAY ST, GLUF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 2717 NORTH (W) STREET, BLDG. G, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 2633 BAY ST, GLUF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-19 2717 NORTH (W) STREET, BLDG. G, PENSACOLA, FL 32505 -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000618735 TERMINATED 1000000617515 ESCAMBIA 2014-04-23 2024-05-09 $ 476.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000512011 TERMINATED 1000000604812 ESCAMBIA 2014-04-02 2024-05-01 $ 662.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000017027 LAPSED 2007CA000200A ESCAMBIA CIRCUIT COURT 2010-01-08 2015-01-20 $58,801.32 FIRST COMMERCIAL INSURANCE COMPANY, 2300 WEST 84TH STREET, 5TH FLOOR, HIALEAH, FLORIDA 33016
J09000597335 TERMINATED 1000000100719 6398 1429 2008-11-21 2029-02-11 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000672690 TERMINATED 1000000100719 6398 1429 2008-11-21 2029-02-18 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000748193 TERMINATED 1000000100719 6398 1429 2008-11-21 2014-02-25 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000806454 TERMINATED 1000000100719 6398 1429 2008-11-21 2029-03-05 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000196542 TERMINATED 1000000100719 6398 1429 2008-11-21 2029-01-22 $ 2,618.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000924190 TERMINATED 1000000100719 6398 1429 2008-11-21 2029-03-18 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000990746 TERMINATED 1000000100719 6398 1429 2008-11-21 2029-03-25 $ 20.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-04-24
REINSTATEMENT 2004-11-12
ANNUAL REPORT 2003-09-09
Domestic Profit 2002-10-02

Date of last update: 01 May 2025

Sources: Florida Department of State